Loading...
Grant Deed 2020-0845738CHICAGO TITLE COMPANY COMMERCIAL DIVISION RECORDING REQUESTED BY, MAIL TAX STATEMENT TO AND WHEN RECORDED MAIL TO: City of Poway Attn: City Clerk 13325 Civic Center Drive Poway, CA 92064 DOC# 2020-0845738 11 11111 111 11110111111111 111 111111111111111111111111 11 Dec 30, 2020 01:21 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $0.00 (SB2 Atkins: $0.00) PCOR: YES PAGES: 11 b4P/L9f 2)U ' (-jc ~ 33' This document is exempt from payment of a recording fee pursuant to Govenvment Code Section 27383. GRANT DEED DOCUMENTARY TRANSFER TAX = $0.00 -- R&T 11911, This is a bonafide gift and the Grantor received nothing in return. For valuable consideration, receipt of which is hereby acknowledged, DANDEANA CORP., a California corporation ("Donor"), hereby grants to, the CITY OF POWAY, a general law city and municipal corporation organized and existing under the Constitution and laws of the State of California (the "City"), the real property hereinafter referred to as the "the Property," described in Exhibit "A" attached hereto and incorporated herein, subject to (a) any lien to secure payment of real estate taxes and assessments; (b) the existing easements, restrictions and covenants of record described therein; (c) all applicable laws, ordinances, rules and governmental regulations (including, but not limited to, those relative to building, zoning and land use) affecting the development, use, occupancy or enjoyment of the Conveyance Parcel; and (d) all matters which would be apparent from an inspection, or disclosed by the Survey. The Property is conveyed in accordance with and subject to the Bargain Sale and Donation Agreement entered into between the City and Donor dated December 16, 2020 ("Agreement"), a copy of which is on file with the Agency at its offices as a public record and which is incorporated herein by reference. DONOR: DANDEANA CORP., a California corporation By: Daniel Cinzburg, President Dandeana Corp. CITY: 13 CHICAGO TITLE COiiIIPA0111 CO'dMMERC1AL DiViSiON RECORDING REQUESTED BY, MAIL TAX STATEMENT TO AND WHEN RECORDED MAIL TO: City of Poway Attn: City Clerk 13325 Civic Center Drive Poway, CA 92064 I ?-- 47/— O932'2- IIc' 0-poc This document is exempt from payment of a recording fee pursuant to Government Code Section 27383. GRANT DEED DOCUMENTARY TRANSFER TAX = $0.00 - R&T 11911, This is a bonafide gift and the Grantor received nothing in return. For valuable consideration, receipt of which is hereby acknowledged, DANDEANA CORP., a California corporation ("Donor'), hereby grants to, the CITY OF POWAY, a general law cityand municipal corporation organized and existing under the Constitution and laws of the p � State of California (the "City"), the real property hereinafter referred to as the "the Property," described in Exhibit "A" attached hereto and incorporated herein, subject to (a) any lien to secure payment of real estate taxes and assessments; (b) the existing easements, restrictions and covenants of record described therein; (c) all applicable laws, ordinances, rules and governmental regulations (including, but not limited to, those relative to building, zoning and land use) affecting the development, use, occupancy or enjoyment of the Conveyance Parcel; and (d) all matters which would be apparent from an inspection, or disclosed by the Survey. The Property is conveyed in accordance with and subject to the Bargain Sale and Donation Agreement entered into between the City and Donor dated December 16, 2020 ("Agreement"), a g copy of which is on file with the Agency at its offices as a public record and which is incorporated herein by reference. DONOR: DANDEANA CORP., a California corporation \ (--, Daniel Ginzburg, President - Dandeana Corp. CITY: 13 ATTEST: Vaida Pavolas, CMC, City Clerk APPROVED AS To FORM: By: Alan B. Fenstermacher, City Attorney CITY: CITY OF POWAY, a general law city and municipal corporation By: f Chris azelt'"',City Manager 14 (,400'I (41-6 to lie, , CHI Vi tI n cl j @Ar ATTEST: Vida Pip.volas4MC, City Clerk APPROVED AS TO FORM: By: Alan B. Fenstermacher, City Attorney CITY: CITY OF POWAY, a general law city and municipal corporation By: Chris Hazeltine, City Manager ATTEST: Vaida Pavolas, CMC, City Clerk APPROVED AS TO FORM: By • Alan B. Fenstermacher, City Attorney CITY: CITY OF POWAY, a general law city and municipal corporation By: Chris Hazeltine, City Manager ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of Cal fo rn is County of'Q--C----Q-A'--\\-1-\C-23-D—c)--6D-Obefore me, } Jennifer Jaye Fraser, Notary Public (insert name and title of the officer) personally appeared -''(\--k_--- , L who proved to me on the basis of satisfactory evidence to be the pe on(plwhose name(Vcdiare- subscribed to the within instrument and acknowledged to me thataJsbe/they executed the same in &her -/their authorized capacity(ies), and that by ii her/their signatureKon the instrument the person(s}; or the entity upon behalf of which the person(Octed, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. g&s4SeaI) Signature JENNIFER JAYE ERASER COMM. # 2301700 LOS ANGELES COUNTY NOTARY PUBLIC-CAUFORNIAZ MY COMMISSION EXPIRES SEPTEMBER 11, 2423 16 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On` yitCSA)traOrG' before me, personally appeared Jennifer Jaye Fraser, Notary Public Here insert name and title of the officer) C)CkX\Ve-A L75'n US -k who proved to me on the basis of satisfactory evidence to be the person(s) whose name • . -- subscribed to the within instrument and acknowledged to me that + - - executed the same in - - . - - authorized capacity}; and that bye.- - - signature(s) on the instrument the person(s), or the entity upon behalf of which the person( -0 acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WI NESS my hind and official seal. Signature Notary P IIL (Notary Seal) JENNIFER JAYE ERASER COMM. # 2301 100 LOS ANGELES COUNTY NOTARY PUBLIC-CALIFORNIAZ MY COMMISSION EXPIRES SEPTEMBER 11, 2023 C ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. DESCRIPTION OF THE ATTACH D DOCUMENT 0 Po (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date t (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) rporate Wag cam% (Title) ❑ Partner(s) ❑ Attorney -in -Fact • Trustee(s) ❑ Other • • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the naine(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/they; is /are) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must rnatcli the signature on file with the office of the county clerk. ❖ Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. • Indicate title or type of attached document, number of pages and date. •:• Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document REVISED 2015 - www.queenbeenotary.com 310.877.3800 California All -Purpose Acknowledgment CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA COUNTY OF SAN DIEGO On December 21, 2020 before me, Carol S. Legg, Notary Public, personally appeared Chris Hazeltine, who proved to me on the basis of satisfactory evidence to be the persons} whose name{} is/arc subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/#e-01eir authorized capacity(+e-s), and that by his/her/their signature{ -s} on the instrument the persons}, or the entity upon behalf of which the person{} acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. r t aF CAROL S LEGG Notary Public - California San Diego County { — Commission # 2283958 My Comm. Expires Apr 28, 2023 arit a -e 42, 4/0-9W Carol S. Legg, Notary Public OPTIONAL Title or type of document: Grant Deed Document Date: undated Number of Pages: 1 plus signature page Signers Other Than Named Above: Daniel Ginzburg, Donor CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property, Assessor's Parcel Numbers 316-140-38 and 316- 140-39, conveyed by the Grant Deed dated December 18, 2020, from DANDEANA CORP., a California corporation to the CITY OF POWAY, a municipal corporation, is hereby accepted by the undersigned officer on behalf of the City of Poway pursuant to authority conferred by the City Council through Resolution No. 17-007 adopted on April 18, 2017, and the Buyer consents to recordation thereof by its duly authorized officer. "BUYER" CITY OF POWAY, a municipal corporation Dated: / 2� 6 2F0 By: Ro�ert J. Manis, I Director of Development Services 15 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Re - w CIVIL CODE § 1189 IP, Vii►` A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Diego on December 18, 2020 before me, i } Yvonne Mannion Notary Public, Date Here Insert Name and Title of the Officer personally appeared Robert J. Manis Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. YVONNE MANNION NotaryPublic- California San Diego County Commission n 2201766 My Comm. Expires Jun 18, 2021 Place Notary Seal Above certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature ut)/LAV_. ''CleVeli.� OPTIONAL Signature of Notary Public Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Certificate of Acceptance Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer -- Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer -- Title(s): ❑ Partner — ❑ Limited El General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: �`V WL ©2016 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 EXHIBIT "A" LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF POWAY, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL 1: APN 316-140-38 THAT PORTION OF THE SOUTHWEST QUARTER, OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 14 SOUTH, RANGE 2 WEST, SAN BERNARDINO BASE AND MERIDIAN, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER, OF THE SOUTHWEST QUARTER, OF THE SOUTHEAST QUARTER OF SAID SECTION, THENCE ALONG THE NORTH LINE THEREOF, NORTH 89° 16' 11" WEST 815.31 FEET TO THE NORTHWESTERLY PROLONGATION OF THE WESTERLY LINE OF POWAY PORTAL UNIT NO. 2, ACCORDING TO MAP THEREOF NO. 6407, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, THENCE SOUTH 13° 24' 42" EAST 57.67 FEET TO THE NORTHWEST CORNER OF SAID UNIT NO. 2, THENCE ALONG THE NORTH LINE THEREOF AND THE EASTERLY PROLONGATION, NORTH 89° 49' 18" EAST TO THE EAST LINE OF SAID SOUTHWEST QUARTER, OF THE SOUTHEAST QUARTER, THENCE ALONG SAID LINE NORTH 0° 30' 42" WEST 43.22 FEET TO THE POINT OF BEGINNING. PARCEL 2: APN 316-140-39 THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 14 SOUTH, RANGE 2 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 15, THENCE EASTERLY ALONG THE NORTH LINE THEREOF TO THE MOST EASTERLY CORNER OF THE SECOND DESCRIBED PARCEL OF LAND IN PARCEL 2 IN DEED TO JOHN A. SPARKMAN, ET UX, RECORDED APRIL 17, 1959 IN BOOK 7610, PAGE 452, AS DOCUMENT NO. 76218, OF OFFICIAL RECORDS, THENCE ALONG THE BOUNDARY OF SAID PARCEL 2 OF SPARKMAN'S LAND SOUTH 430 55' 50" WEST, TO AN ANGLE POINT, BEING A POINT IN THE NORTHEASTERLY BOUNDARY OF LAND DESCRIBED IN DEED TO INTERLACKEN TERRACE INC., RECORDED MAY 11, 1960 AS DOCUMENT NO. 98137 OF OFFICIAL RECORDS THENCE ALONG THE BOUNDARY OF SAID LAND, NORTH 67° 14' 38" WEST, 323.24 FEET TO A POINT ON THE ARC OF A CURVE, CONCAVE WESTERLY, HAVING A RADIUS OF 530.00 FEET A RADIAL LINE OF WHICH BEARS SOUTH 88° 08' 21" EAST TO SAID POINT, THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 11° 50' 46" A DISTANCE OF 109.58 FEET THENCE SOUTH 13° 42' 25" WEST, 46.18 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RANGE OF 25.00 FEET, THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 79° 36' 40", A DISTANCE OF 34.73 FEET TO THE POINT OF REVERSE CURVATURE WITH A CURVE HAVING A RANGE OF 280.00 FEET, A RADIAL LINE OF WHICH BEARS NORTH 240 05' 45" EAST TO SAID POINT, THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 200 46' 40" A DISTANCE OF 101.54 FEET TO THE POINT OF REVERSE CURVATURE WITH A CURVE HAVING A RANGE OF 25.00 FEET A RADIAL LINE OF WHICH BEARS SOUTH 13° 19' 05" EAST, TO SAID POINT, THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 790 36' 40" A DISTANCE OF 34.73 FEET, THENCE NORTH 13° 42' 25" EAST, 46.18 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE NORTHWESTERLY, HAVING A RANGE OF 470 FEET, THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 02° 54' 13" A DISTANCE OF 23.82 FEET TO A POINT A RADIAL LINE OF SAID CURVE BEARS SOUTH 790 11' EXHIBIT A (Continued) 48" EAST TO SAID POINT, THENCE ALONG SAID RADIAL LINE NORTH 79° 11' 48" WEST, 167.75 FEET, THENCE NORTH 21° 44' 36" EAST, 112.55 FEET TO AN INTERSECTION WITH THE NORTHERLY LINE OF LAND DESCRIBED AS PARCEL 1 IN SAID DEED TO SPARKMAN HEREINABOVE REFERRED TO, THENCE ALONG SAID NORTHERLY LINE, NORTH 89° 49' 18" EAST, RECORD SOUTH 89° 56' EAST 120 FEET, MORE OR LESS, TO THE WEST LINE OF SAID SOUTHEAST QUARTER TO THE SOUTHEAST QUARTER, THENCE NORTHERLY ALONG SAID WEST LINE TO THE POINT OF BEGINNING.